- Company Overview for JON RICHARD HOLDINGS LIMITED (07134578)
- Filing history for JON RICHARD HOLDINGS LIMITED (07134578)
- People for JON RICHARD HOLDINGS LIMITED (07134578)
- Charges for JON RICHARD HOLDINGS LIMITED (07134578)
- More for JON RICHARD HOLDINGS LIMITED (07134578)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Mar 2024 | AD01 | Registered office address changed from Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Jon Richard Ltd Tilson Road Roundthorn Industrial Estate Manchester M23 9GF on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Ms Sarah Frew on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr. Malcolm David Stark on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mrs Louise Anne Yates on 26 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mr Malcolm David Stark as a person with significant control on 26 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
31 Aug 2022 | AA | Full accounts made up to 31 August 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
27 Aug 2021 | AA | Full accounts made up to 31 August 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
06 May 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 August 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
21 Nov 2019 | AA | Full accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
27 Nov 2018 | AA | Full accounts made up to 28 February 2018 | |
12 Oct 2018 | MR01 | Registration of charge 071345780002, created on 10 October 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
21 Nov 2017 | AA | Group of companies' accounts made up to 28 February 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr. Malcolm David Stark on 31 March 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Sarah Frew on 30 January 2016 |